Walk Mill Lane
Leyburn
North Yorkshire
DL8 5HF
Director Name | Sarah Elizabeth Ransom |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 1996(1 month after company formation) |
Appointment Duration | 4 years, 6 months (closed 05 June 2001) |
Role | Company Director |
Correspondence Address | 7 Throstlenest Cottages Walk Mill Lane Leyburn North Yorkshire DL8 5HF |
Secretary Name | David Anthony Charles Ransom |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 05 June 2001) |
Role | Cds |
Correspondence Address | 7 Throstlenest Cottages Walk Mill Lane Leyburn North Yorkshire DL8 5HF |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | Kiln Hill Market Place Hawes North Yorkshire DL8 3RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Hawes |
Ward | Hawes and High Abbotside |
Built Up Area | Hawes |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 29 February 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
5 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2001 | Application for striking-off (1 page) |
15 December 2000 | Full accounts made up to 29 February 2000 (10 pages) |
15 November 2000 | Return made up to 18/10/00; full list of members (6 pages) |
5 January 2000 | Full accounts made up to 28 February 1999 (10 pages) |
1 December 1999 | Return made up to 18/10/99; full list of members (6 pages) |
29 October 1998 | Full accounts made up to 28 February 1998 (11 pages) |
29 October 1998 | Return made up to 18/10/98; no change of members (4 pages) |
19 January 1998 | Return made up to 18/10/97; full list of members
|
23 May 1997 | Accounting reference date extended from 31/10/97 to 28/02/98 (1 page) |
1 May 1997 | Particulars of mortgage/charge (3 pages) |
5 March 1997 | Ad 23/01/97--------- £ si 109999@1=109999 £ ic 1/110000 (2 pages) |
5 March 1997 | Resolutions
|
5 March 1997 | £ nc 100/250000 23/01/97 (1 page) |
16 January 1997 | New secretary appointed (2 pages) |
16 January 1997 | Secretary resigned (1 page) |
9 January 1997 | Registered office changed on 09/01/97 from: cross house westgate road newcastle upon tyne tyne and wear NE99 1SB (1 page) |
3 December 1996 | Company name changed crossco (228) LIMITED\certificate issued on 04/12/96 (2 pages) |
2 December 1996 | New director appointed (2 pages) |
2 December 1996 | New director appointed (2 pages) |
2 December 1996 | Director resigned (1 page) |
18 October 1996 | Incorporation (16 pages) |